Company NameBarry S. Strachan Limited
DirectorsBarry Scott Strachan and Tony Robarts
Company StatusDissolved
Company Number02678923
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Scott Strachan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleves Cottage Hornbeam Court
Great Wymondley
Hitchin
Herts
SG4 7ER
Secretary NameAmanda Ann Fox
NationalityBritish
StatusCurrent
Appointed03 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence AddressCleves Cottage Hornbeam Court
Great Wymondley
Hitchin
Herts
SG4 7ER
Director NameTony Robarts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleBuilder
Correspondence Address25 Crawford Road
Hatfield
Hertfordshire
AL10 0PF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Dinesh Desai And Co
Stanley House
Stanley Avenue, Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 January 2001Dissolved (1 page)
6 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
17 October 1995Liquidators statement of receipts and payments (6 pages)
15 March 1995Liquidators statement of receipts and payments (6 pages)